Search icon

INTELLIGENT FITNESS INC.

Company Details

Name: INTELLIGENT FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2004 (20 years ago)
Entity Number: 3133931
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 3012A JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTELLIGENT FITNESS INC. DOS Process Agent 3012A JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
PHILIP SOTTILE Chief Executive Officer 3012A JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 3012A JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-06 Address 3012A JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2013-02-01 2020-12-02 Address 3012A JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2013-02-01 2024-12-06 Address 3012A JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2006-12-15 2013-02-01 Address 285-9 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2006-12-15 2013-02-01 Address 285-9 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2006-12-15 2013-02-01 Address PHILIP SOTTILE, 285-9 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2004-12-06 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-06 2006-12-15 Address PHILIP SOTTILE, 285-9 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002823 2024-12-06 BIENNIAL STATEMENT 2024-12-06
201202060240 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006043 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205008028 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202007224 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130201006064 2013-02-01 BIENNIAL STATEMENT 2012-12-01
110315002069 2011-03-15 BIENNIAL STATEMENT 2010-12-01
081209002530 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061215002819 2006-12-15 BIENNIAL STATEMENT 2006-12-01
041206000485 2004-12-06 CERTIFICATE OF INCORPORATION 2004-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8408058506 2021-03-09 0235 PPS 3012 Jericho Tpke, East Northport, NY, 11731-6218
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5252
Loan Approval Amount (current) 5252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-6218
Project Congressional District NY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5317.9
Forgiveness Paid Date 2022-06-17
8976417901 2020-06-19 0235 PPP 3012 JERICHO TPKE, EAST NORTHPORT, NY, 11731-6218
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5064.55
Loan Approval Amount (current) 5064.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-6218
Project Congressional District NY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5124.91
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State